LITTLE VENICE GARDEN AMENITY LIMITED

Register to unlock more data on OkredoRegister

LITTLE VENICE GARDEN AMENITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01558010

Incorporation date

24/04/1981

Size

Small

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1981)
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Appointment of Mr Andrew James David Woolf as a director on 2025-01-21
dot icon29/01/2025
Termination of appointment of Nicholas Edward Boakes as a director on 2025-01-21
dot icon29/01/2025
Termination of appointment of Biliana Barboutova as a director on 2025-01-21
dot icon29/01/2025
Termination of appointment of Jane Rachel Leaver as a director on 2025-01-21
dot icon29/01/2025
Appointment of Professor Margaret Anne Studd as a director on 2025-01-21
dot icon29/01/2025
Appointment of Mr William Stanton as a director on 2025-01-21
dot icon29/01/2025
Appointment of Mr Alan Solomon Traub as a director on 2025-01-21
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon09/08/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Julia Woolf as a director on 2024-03-13
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon24/01/2022
Director's details changed for Ms Biliana Barboutov on 2022-01-18
dot icon21/01/2022
Termination of appointment of Theofano Georgia Attilakou as a director on 2022-01-18
dot icon21/01/2022
Appointment of Ms Biliana Barboutov as a director on 2022-01-18
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon12/07/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2020
Appointment of Mrs Lindsey Villon as a director on 2020-09-14
dot icon25/09/2020
Termination of appointment of Laurence James Mutkin as a director on 2020-09-14
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon01/02/2019
Appointment of Ms Theofano Georgia Attilakou as a director on 2019-01-29
dot icon01/02/2019
Termination of appointment of Bruce Hardy Mclain as a director on 2019-01-29
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon22/06/2017
Appointment of Mr William George Curbishley as a director on 2017-01-17
dot icon22/06/2017
Termination of appointment of Rebecca-Jane Jane Djanogly as a director on 2017-01-17
dot icon16/05/2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2017-05-16
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon07/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon17/05/2011
Termination of appointment of Caroline Weiland as a director
dot icon25/02/2011
Appointment of Mr Bruce Hardy Mclain as a director
dot icon26/01/2011
Appointment of The Honourable Julia Woolf as a director
dot icon25/01/2011
Appointment of Laurence James Mutkin as a director
dot icon25/01/2011
Appointment of John Kenelm Zealley as a director
dot icon25/01/2011
Termination of appointment of Susan Etchells as a director
dot icon25/01/2011
Termination of appointment of Malcolm Wadham as a director
dot icon25/01/2011
Termination of appointment of Paul Kempe as a director
dot icon04/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/10/2010
Director's details changed for Susan Lindsay Etchells on 2010-07-31
dot icon04/10/2010
Director's details changed for Charles Hollander on 2010-07-31
dot icon04/10/2010
Director's details changed for Caroline Weiland on 2010-07-31
dot icon04/10/2010
Director's details changed for Rebecca Djanogly on 2010-07-31
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2010-06-02
dot icon21/12/2009
Appointment of Jane Rachel Leaver as a director
dot icon26/11/2009
Termination of appointment of Bernard Mocatta as a director
dot icon21/08/2009
Return made up to 31/07/09; full list of members
dot icon21/08/2009
Director's change of particulars / malcolm wadham / 31/07/2009
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon10/09/2008
Return made up to 31/07/08; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon06/09/2007
Return made up to 31/07/07; change of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Director resigned
dot icon03/10/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Registered office changed on 29/06/06 from: c/o warmans 312 saint pauls road highbury corner islington N1 2LQ
dot icon29/06/2006
Location of register of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 31/07/05; change of members
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Director resigned
dot icon27/08/2004
Return made up to 31/07/04; change of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New director appointed
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 31/07/03; full list of members
dot icon10/01/2003
New director appointed
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 31/07/02; change of members
dot icon26/07/2002
Director resigned
dot icon15/04/2002
Return made up to 31/07/01; full list of members
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon23/08/2001
Director resigned
dot icon20/01/2001
New secretary appointed
dot icon19/01/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon23/08/2000
Return made up to 31/07/00; change of members
dot icon12/11/1999
Return made up to 31/07/99; change of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Return made up to 31/07/98; full list of members
dot icon25/11/1998
Director resigned
dot icon12/11/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon30/04/1998
New director appointed
dot icon21/01/1998
Return made up to 31/07/97; change of members
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Director resigned
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Return made up to 31/07/96; change of members
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 31/07/95; full list of members
dot icon27/02/1995
New director appointed
dot icon16/02/1995
Return made up to 31/07/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Director resigned
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon16/05/1994
New director appointed
dot icon16/05/1994
Director's particulars changed
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 31/07/93; full list of members
dot icon03/03/1993
Director resigned
dot icon14/09/1992
Return made up to 31/07/92; change of members
dot icon18/06/1992
Full accounts made up to 1991-12-31
dot icon19/09/1991
Full accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 31/07/91; change of members
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon26/11/1990
New director appointed
dot icon24/09/1990
Resolutions
dot icon07/08/1990
Director resigned
dot icon07/08/1990
Return made up to 31/07/90; full list of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon20/07/1989
Accounts for a small company made up to 1988-12-31
dot icon03/04/1989
Return made up to 31/12/88; full list of members
dot icon03/04/1989
Return made up to 27/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1987-12-31
dot icon26/01/1988
Registered office changed on 26/01/88 from: 26 clifton road maida vale london W9 1SX
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon24/07/1987
Full accounts made up to 1986-12-31
dot icon24/07/1987
Return made up to 25/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Memorandum and Articles of Association
dot icon01/07/1986
Return made up to 18/06/86; full list of members
dot icon01/07/1986
Gazettable document
dot icon11/06/1986
Director resigned
dot icon12/05/1986
New director appointed
dot icon24/04/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-13.75 % *

* during past year

Cash in Bank

£230,588.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
247.48K
-
0.00
267.36K
-
2022
0
222.29K
-
211.34K
230.59K
-
2022
0
222.29K
-
211.34K
230.59K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

222.29K £Descended-10.18 % *

Total Assets(GBP)

-

Turnover(GBP)

211.34K £Ascended- *

Cash in Bank(GBP)

230.59K £Descended-13.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempe, Paul William Frederick
Director
09/11/2006 - 17/11/2010
87
Alexander, Marie, Lady
Director
10/11/1994 - 11/01/2001
7
Juster, Finola Deirdre
Secretary
23/06/2006 - Present
1
Woolf, Julia, The Honourable
Director
17/11/2010 - 13/03/2024
-
Woolf, Andrew James David
Director
21/01/2025 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE VENICE GARDEN AMENITY LIMITED

LITTLE VENICE GARDEN AMENITY LIMITED is an(a) Active company incorporated on 24/04/1981 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE VENICE GARDEN AMENITY LIMITED?

toggle

LITTLE VENICE GARDEN AMENITY LIMITED is currently Active. It was registered on 24/04/1981 .

Where is LITTLE VENICE GARDEN AMENITY LIMITED located?

toggle

LITTLE VENICE GARDEN AMENITY LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does LITTLE VENICE GARDEN AMENITY LIMITED do?

toggle

LITTLE VENICE GARDEN AMENITY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LITTLE VENICE GARDEN AMENITY LIMITED?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-31 with updates.